BATH ROW DEVELOPMENTS LTD

05083633
RECTORY HOUSE CHURCH LANE WARFIELD BRACKNELL RG42 6EE

Documents

Documents
Date Category Description Pages
31 Aug 2024 accounts Annual Accounts 11 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 9 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2022 accounts Annual Accounts 12 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 address Move Registers To Sail Company With New Address 1 Buy now
10 Jun 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
31 May 2021 accounts Annual Accounts 11 Buy now
02 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2020 officers Termination of appointment of secretary (Graham David Wilkins) 1 Buy now
01 May 2020 accounts Annual Accounts 9 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 May 2019 accounts Annual Accounts 9 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 May 2018 accounts Annual Accounts 12 Buy now
25 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 accounts Annual Accounts 6 Buy now
29 Mar 2016 annual-return Annual Return 4 Buy now
08 Mar 2016 accounts Annual Accounts 6 Buy now
29 Oct 2015 officers Termination of appointment of director (Robert David Pepper) 1 Buy now
29 Oct 2015 officers Termination of appointment of director (David Alan Long) 1 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
26 Mar 2015 annual-return Annual Return 5 Buy now
26 Mar 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Jul 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Jul 2014 miscellaneous Miscellaneous 1 Buy now
25 Jun 2014 officers Change of particulars for director (Mr David Alan Long) 2 Buy now
23 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Jun 2014 officers Appointment of secretary (Mr Graham David Wilkins) 2 Buy now
23 Jun 2014 officers Termination of appointment of secretary (Robert Pepper) 1 Buy now
23 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 5 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 officers Change of particulars for director (Mr David Alan Long) 2 Buy now
28 Mar 2013 officers Change of particulars for director (Mr Alan James Fall) 2 Buy now
08 Jan 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
19 Apr 2012 address Move Registers To Sail Company 1 Buy now
19 Apr 2012 address Change Sail Address Company 1 Buy now
26 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
18 Nov 2011 accounts Annual Accounts 5 Buy now
04 Nov 2011 mortgage Particulars of a mortgage or charge 7 Buy now
03 Oct 2011 officers Appointment of director (Alan James Fall) 3 Buy now
21 Sep 2011 officers Termination of appointment of director (Alistair Walker) 2 Buy now
21 Sep 2011 officers Appointment of director (Alistair Ian Walker) 3 Buy now
25 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
10 Aug 2011 mortgage Particulars of a mortgage or charge 10 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
11 Apr 2011 officers Change of particulars for secretary (Mr Robert David Pepper) 1 Buy now
11 Apr 2011 officers Change of particulars for director (Mr Robert David Pepper) 2 Buy now
07 Jan 2011 accounts Annual Accounts 4 Buy now
14 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2010 annual-return Annual Return 11 Buy now
09 Apr 2010 officers Change of particulars for director (David Alan Long) 3 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
15 Jan 2010 capital Return of Allotment of shares 2 Buy now
15 Jan 2010 capital Return of Allotment of shares 2 Buy now
17 Apr 2009 annual-return Return made up to 24/03/09; no change of members 4 Buy now
10 Nov 2008 accounts Annual Accounts 9 Buy now
16 Sep 2008 officers Secretary appointed robert david pepper 2 Buy now
16 Sep 2008 officers Appointment terminated secretary jeanette ford 1 Buy now
26 Jun 2008 annual-return Return made up to 24/03/08; no change of members 7 Buy now
10 Mar 2008 officers Appointment terminated director david curwen 1 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
08 Sep 2007 officers New director appointed 2 Buy now
17 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2007 annual-return Return made up to 24/03/07; full list of members 7 Buy now
25 May 2006 annual-return Return made up to 24/03/06; full list of members 6 Buy now
22 May 2006 accounts Annual Accounts 2 Buy now
22 May 2006 officers New director appointed 2 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: 13 clevedon road flax bourton bristol north somerset BS48 1NQG 1 Buy now
01 Aug 2005 accounts Annual Accounts 1 Buy now
09 Jun 2005 annual-return Return made up to 24/03/05; full list of members 6 Buy now
26 Apr 2004 officers New director appointed 2 Buy now
08 Apr 2004 officers New secretary appointed 2 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: 11 church road great bookham surrey KT23 3PB 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 incorporation Incorporation Company 13 Buy now